Search icon

CATO HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CATO HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATO HEALTH SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J70908
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % FRANK J. ALOIA, 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33910
Mail Address: % FRANK J. ALOIA, 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33910
ZIP code: 33910
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEMOLI, ALBERT Director 1499 BRANDYWINE CIRCLE, FT. MYERS, FL
KANE, GIOVANNA P. Secretary 1499 BRANDYWINE CIRCLE, FT. MYERS, FL
KANE, GIOVANNA P. Treasurer 1499 BRANDYWINE CIRCLE, FT. MYERS, FL
KANE, GIOVANNA P. Director 1499 BRANDYWINE CIRCLE, FT. MYERS, FL
ALOIA, FRANK J. Agent 1714 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33910
MEMOLI, GUY President 1499 BRANDYWINE CIRCLE, FT. MYERS, FL
MEMOLI, GUY Director 1499 BRANDYWINE CIRCLE, FT. MYERS, FL
MEMOLI, ALBERT Vice President 1499 BRANDYWINE CIRCLE, FT. MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State